Name: | CHASE MANHATTAN SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1968 (57 years ago) |
Date of dissolution: | 01 Oct 1997 |
Entity Number: | 219223 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10081 |
Address: | 1 CHASE MANHATTAN PLAZA, ATTN: DAVID M. KNUTSON, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM W RICHARDSON | Chief Executive Officer | ONE LINCOLN FIRST SQUARE, ROCHESTER, NY, United States, 14643 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CHASE MANHATTAN PLAZA, ATTN: DAVID M. KNUTSON, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-23 | 1994-02-17 | Address | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1969-03-13 | 1994-02-17 | Address | 1 CHASE MANHATTAN PLAZA, ATT: MICHAEL E CARLSON, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1968-01-30 | 1974-10-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1968-01-30 | 1969-03-13 | Address | 1 CHASE MANH. PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C271830-2 | 1999-03-23 | ASSUMED NAME CORP INITIAL FILING | 1999-03-23 |
971001000146 | 1997-10-01 | CERTIFICATE OF MERGER | 1997-10-01 |
940217002075 | 1994-02-17 | BIENNIAL STATEMENT | 1994-01-01 |
930223002228 | 1993-02-23 | BIENNIAL STATEMENT | 1993-01-01 |
A189801-4 | 1974-10-24 | CERTIFICATE OF AMENDMENT | 1974-10-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State